Name: | 1919 AVENUE M REALTY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 May 1992 (33 years ago) |
Date of dissolution: | 03 May 2000 |
Entity Number: | 1639010 |
ZIP code: | 11230 |
County: | Kings |
Place of Formation: | New York |
Address: | 1919 AVENUE M, BROOKLYN, NY, United States, 11230 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1919 AVENUE M, BROOKLYN, NY, United States, 11230 |
Name | Role | Address |
---|---|---|
MASOUD YOUSEFLALEH | Chief Executive Officer | 1919 AVENUE M, BROOKLYN, NY, United States, 11230 |
Start date | End date | Type | Value |
---|---|---|---|
1993-08-10 | 1996-09-06 | Address | 1919 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer) |
1992-05-26 | 1993-08-10 | Address | 1919 AVENUE M, BROOKLYN, NY, 11230, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
000630002351 | 2000-06-30 | BIENNIAL STATEMENT | 2000-05-01 |
DP-1470452 | 2000-05-03 | DISSOLUTION BY PROCLAMATION | 2000-05-03 |
980702002207 | 1998-07-02 | BIENNIAL STATEMENT | 1998-05-01 |
960906002207 | 1996-09-06 | BIENNIAL STATEMENT | 1996-05-01 |
930810002350 | 1993-08-10 | BIENNIAL STATEMENT | 1993-05-01 |
920526000123 | 1992-05-26 | CERTIFICATE OF INCORPORATION | 1992-05-26 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State